MILLERS OF SPEYSIDE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

04/06/254 June 2025 Satisfaction of charge 4 in full

View Document

08/05/258 May 2025 Registration of charge SC1523780006, created on 2025-05-02

View Document

29/04/2529 April 2025 Registration of charge SC1523780005, created on 2025-04-16

View Document

18/02/2518 February 2025 Appointment of Mr Tanveer Siddique as a director on 2025-02-04

View Document

18/02/2518 February 2025 Termination of appointment of Alexander William Milne as a director on 2025-02-04

View Document

29/10/2429 October 2024 Full accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

08/11/238 November 2023 Full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

01/11/221 November 2022 Full accounts made up to 2022-01-31

View Document

11/08/2111 August 2021 Satisfaction of charge 3 in full

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

23/06/2123 June 2021 Change of details for Scotia Sales and Marketing Limited as a person with significant control on 2021-03-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Alexander William Milne on 2021-03-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Alexander William Milne on 2021-03-31

View Document

23/06/2123 June 2021 Registered office address changed from Strathspey Industrial Estate Grantown on Spey Morayshire to C/O Millers of Speyside Limited Strathspey Industrial Estate Grantown-on-Spey PH26 3NB on 2021-06-23

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM MILNE / 01/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

26/10/1726 October 2017 CURREXT FROM 31/08/2017 TO 31/01/2018

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY PETER ROBERTSON

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/08/1215 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/04/124 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED RAYMOND MILLER LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

30/08/0330 August 2003 £ SR 50000@1 02/05/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0011 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/10/9931 October 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ALTER MEM AND ARTS 19/08/99

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/09/9814 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 S366A DISP HOLDING AGM 15/08/97

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/04/9723 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 SHARES AGREEMENT OTC

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9610 June 1996 SHARES CONVERSION 31/05/96

View Document

10/06/9610 June 1996 ADOPT MEM AND ARTS 31/05/96

View Document

08/06/968 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/03/9626 March 1996 PARTIC OF MORT/CHARGE *****

View Document

25/10/9525 October 1995 PARTIC OF MORT/CHARGE *****

View Document

19/09/9519 September 1995 PARTIC OF MORT/CHARGE *****

View Document

18/08/9518 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/08/9411 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information